HARVEY NASH GROUP EBT LIMITED
Overview
| Company Name | HARVEY NASH GROUP EBT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03303165 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARVEY NASH GROUP EBT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HARVEY NASH GROUP EBT LIMITED located?
| Registered Office Address | 110 Bishopsgate EC2N 4AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARVEY NASH GROUP EBT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 580 LIMITED | Jan 16, 1997 | Jan 16, 1997 |
What are the latest accounts for HARVEY NASH GROUP EBT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for HARVEY NASH GROUP EBT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mark Jonathan Garratt as a director on Oct 29, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Robert Davies as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Albert George Hector Ellis as a director on Oct 29, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Margaret Baddeley as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Charles Bezem as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
legacy | 114 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 11 pages | AA | ||||||||||
Appointment of Mark Jonathan Garratt as a secretary on Apr 27, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Richard Ashcroft as a secretary on Apr 27, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of David Charles Bezem as a director on Nov 20, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2014 | 10 pages | AA | ||||||||||
Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY to 110 Bishopsgate London EC2N 4AY on Sep 22, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HARVEY NASH GROUP EBT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRATT, Mark Jonathan | Secretary | Bishopsgate EC2N 4AY London 110 United Kingdom | 231727220001 | |||||||
| ELLIS, Albert George Hector | Director | Three Households HP8 4LW Chalfont St. Giles Lambourne Buckinghamshire United Kingdom | England | British | 49452080003 | |||||
| GARRATT, Mark Jonathan | Director | Bishopsgate EC2N 4AY London 110 United Kingdom | England | British | 229682100001 | |||||
| ASHCROFT, Jonathan Richard, Mr. | Secretary | Beechwood Cottage Hambleden RG9 6SD Henley On Thames Oxfordshire | British | 258414370001 | ||||||
| ELLIS, Albert George Hector | Secretary | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | British | 49452080003 | ||||||
| FURNISS, Ian William | Secretary | Greensands Promrose Way Bramley GU5 0BZ Guildford Surrey | British | 81663830001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| BADDELEY, Julie Margaret | Director | 29 De Vere Gardens W8 5AW London Flat 8 United Kingdom | England | British | 13129480004 | |||||
| BERG, Brian | Director | 14 Linden Lea N2 0RG London | England | British | 40415080001 | |||||
| BEZEM, David Charles | Director | PO BOX 71008 W4 9FR London Praëludium & Co United Kingdom | United Kingdom | British | 9809410002 | |||||
| DAVIES, Ian Robert | Director | Bishopsgate EC2N 4AY London 110 United Kingdom | England | British | 162061450001 | |||||
| KIRKPATRICK, Ian | Director | 35 Chester Road IG7 6AH Chigwell Essex | United Kingdom | British | 31693560001 | |||||
| MOORE, Peter Augustine | Director | Orchards Milton Bryan MK17 9HS Milton Keynes Bedfordshire | British | 39904050001 | ||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of HARVEY NASH GROUP EBT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harvey Nash Plc | Apr 06, 2016 | Bishopsgate EC2N 4AY London 110 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0